Cricklewood
London
NW2 3HD
Director Name | Idris Olumide Onafuye |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Student |
Correspondence Address | 707 High Road London N12 0BT |
Secretary Name | Idris Olumide Onafuye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 707 High Road London N12 0BT |
Director Name | Abolaji Kayode Onafuye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2008) |
Role | Consultant |
Correspondence Address | 4 Deansway London N9 9TZ |
Secretary Name | Ben Kpogho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 June 2004) |
Role | Solicitor |
Correspondence Address | 356 Neasden Lane North London NW10 0BT |
Secretary Name | Adejoke Ojo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2006) |
Role | Social Worker |
Correspondence Address | 4 Deansway Edmonton London N9 9TZ |
Secretary Name | Idris Onafuye Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2008) |
Role | Student |
Correspondence Address | 10 Criclewood Broadway Criclewood London NW2 3HD |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cricklewood Broadway London NW2 3HD |
Secretary Name | Mr Christopher Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cricklewood Broadway London NW2 3HD |
Director Name | Mr Abolaji Kayode Onafuye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cricklewood Broadway Cricklewood London NW2 3HD |
Secretary Name | Mr Idris Onafuye |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 18 Vincent House Nags Head Road Enfield Middlesex EN3 7FN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Cricklewood Broadway Cricklewood London NW2 3HD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
22 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 April 2013 | Termination of appointment of Abolaji Kayode Onafuye as a director on 31 January 2013 (1 page) |
21 April 2013 | Termination of appointment of Abolaji Onafuye as a director (1 page) |
21 April 2013 | Appointment of Mrs Annete Feraquis as a secretary (1 page) |
21 April 2013 | Appointment of Mrs Annete Feraquis as a secretary on 31 January 2013 (1 page) |
31 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 September 2011 | Termination of appointment of Christopher Lee as a director (1 page) |
25 September 2011 | Termination of appointment of Christopher Lee as a director on 31 December 2010 (1 page) |
9 September 2011 | Termination of appointment of Idris Onafuye as a secretary on 8 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Idris Onafuye as a secretary (1 page) |
26 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 April 2011 | Appointment of Mr Idris Onafuye as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Christopher Lee as a secretary (1 page) |
6 April 2011 | Appointment of Mr Idris Onafuye as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Christopher Lee as a secretary (1 page) |
4 October 2010 | Appointment of Mr Abolaji Kayode Onafuye as a director (2 pages) |
4 October 2010 | Appointment of Mr Abolaji Kayode Onafuye as a director (2 pages) |
8 August 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 August 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Christopher Lee on 21 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Christopher Lee on 21 May 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 April 2009 | Accounts made up to 31 May 2008 (2 pages) |
31 March 2009 | Director appointed mr christopher lee (1 page) |
31 March 2009 | Secretary appointed mr christopher lee (1 page) |
31 March 2009 | Secretary appointed mr christopher lee (1 page) |
31 March 2009 | Director appointed mr christopher lee (1 page) |
29 September 2008 | Appointment terminated director abolaji onafuye (1 page) |
29 September 2008 | Appointment Terminated Secretary idris smith (1 page) |
29 September 2008 | Appointment terminated secretary idris smith (1 page) |
29 September 2008 | Appointment Terminated Director abolaji onafuye (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
1 November 2007 | Return made up to 21/05/07; full list of members; amend (6 pages) |
1 November 2007 | Return made up to 21/05/07; full list of members; amend (6 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 September 2007 | Return made up to 21/05/07; full list of members (2 pages) |
6 September 2007 | Accounts made up to 31 May 2006 (2 pages) |
6 September 2007 | Return made up to 21/05/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: trafalgar house grenville place mill hill london NW7 3SA (1 page) |
26 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
26 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 4 deansway edmonton london N9 9TZ (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 4 deansway edmonton london N9 9TZ (1 page) |
8 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
8 July 2005 | Return made up to 21/05/05; full list of members
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Incorporation (16 pages) |
21 May 2004 | Incorporation (16 pages) |